The New Hub Furniture Warehouse Limited, a registered company, was started on 31 May 1989. 9429039319364 is the number it was issued. The company has been run by 4 directors: Gurmej Rup - an active director whose contract began on 22 Oct 2010,
Shiri Narayan Rup - an inactive director whose contract began on 30 Aug 1991 and was terminated on 11 Mar 2015,
Sheren Kumar - an inactive director whose contract began on 30 Aug 1991 and was terminated on 11 Mar 2015,
Jitendra Varma - an inactive director whose contract began on 30 Aug 1991 and was terminated on 27 Oct 2010.
Last updated on 22 Mar 2024, the BizDb data contains detailed information about 3 addresses this company uses, namely: 14 Island View Road, Rd 1, Papakura, 2580 (registered address),
14 Island View Road, Rd 1, Papakura, 2580 (physical address),
14 Island View Road, Rd 1, Papakura, 2580 (service address),
14 Island View Road, Rd 1, Papakura, 2580 (other address) among others.
The New Hub Furniture Warehouse Limited had been using 321 Great South Road, Takanini, Auckland as their registered address up until 03 Aug 2021.
More names used by this company, as we found at BizDb, included: from 13 Jul 1989 to 11 Jan 1993 they were called Rup Industries Nz Limited, from 31 May 1989 to 13 Jul 1989 they were called Budmoore Holdings Limited.
A total of 50000 shares are allocated to 3 shareholders (3 groups). The first group consists of 500 shares (1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 49000 shares (98 per cent). Lastly the next share allocation (500 shares 1 per cent) made up of 1 entity.
Previous addresses
Address #1: 321 Great South Road, Takanini, Auckland New Zealand
Registered & physical address used from 15 Sep 2009 to 03 Aug 2021
Address #2: 321 Gt South Road, Takanini, South Auckland
Registered & physical address used from 06 Nov 2007 to 15 Sep 2009
Address #3: C/ M V Smith & Associates Limited, Level 1, 36 Williamson Ave, Ponsonby, Auckland
Registered & physical address used from 11 Oct 2004 to 06 Nov 2007
Address #4: Level 5, Feltex House, 145 Symonds Street, Auckland
Registered address used from 01 Oct 2001 to 11 Oct 2004
Address #5: Level 3, Quay Park Health, 68 Beach Rd, Auckland 1
Physical address used from 16 Jul 2001 to 11 Oct 2004
Address #6: Level 5, Feltex House, 145 Symonds St, Auckland
Physical address used from 16 Jul 2001 to 16 Jul 2001
Address #7: Level 5 Feltex House, 145 Symonds Street, Auckland
Physical address used from 30 Mar 1999 to 16 Jul 2001
Address #8: Level 1, 48-52 Wyndham Street, Auckland
Physical address used from 01 Sep 1998 to 30 Mar 1999
Address #9: C/o Kennedy Tudehope Railey & Martin, 1st Floor, 48-52 Wyndham St, Auckland
Registered address used from 01 Sep 1998 to 01 Oct 2001
Basic Financial info
Total number of Shares: 50000
Annual return filing month: September
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Rup, Silpa |
Rd 1 Papakura 2580 New Zealand |
09 Jun 2015 - |
Shares Allocation #2 Number of Shares: 49000 | |||
Director | Rup, Gurmej |
Rd 1 Papakura 2580 New Zealand |
08 Nov 2010 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Rup, Javeer |
Rd 1 Papakura 2580 New Zealand |
09 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rup, Anup Narayan |
Conifer Grove South Auckland |
31 May 1989 - 09 Jun 2015 |
Individual | Rup, Shiri Narayan |
Rd 1 Papakura 2580 New Zealand |
31 May 1989 - 09 Jun 2015 |
Gurmej Rup - Director
Appointment date: 22 Oct 2010
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 22 Oct 2010
Shiri Narayan Rup - Director (Inactive)
Appointment date: 30 Aug 1991
Termination date: 11 Mar 2015
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 08 Sep 2009
Sheren Kumar - Director (Inactive)
Appointment date: 30 Aug 1991
Termination date: 11 Mar 2015
Address: Suva, Fiji,
Address used since 30 Aug 1991
Jitendra Varma - Director (Inactive)
Appointment date: 30 Aug 1991
Termination date: 27 Oct 2010
Address: Conifer Grove, Takanini, 2112 New Zealand
Address used since 08 Sep 2009
Alltrans Transmissions Limited
Unit 5 327 Great South Road
Payless Mechanical Workshop Limited
C1, 327 Great South Road
Livewire Auto & Marine Limited
2/327 Great South Rd
Neil A Wolfgram Limited
280 Great South Road
Takanini Auto Court 2014 Limited
280 Great South Road
The Right Cars Limited
311 Great South Road